Warning: file_put_contents(c/97cc5d144e7b8600adcc27150f1a3ebb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
F.p. Ninety Three Limited, CM14 4HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

F.P. NINETY THREE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.p. Ninety Three Limited. The company was founded 31 years ago and was given the registration number 02812135. The firm's registered office is in BRENTWOOD. You can find them at Swan House, 9 Queens Road, Brentwood, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:F.P. NINETY THREE LIMITED
Company Number:02812135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Swan House, 9 Queens Road, Brentwood, Essex, England, CM14 4HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
335 City Road, London, United Kingdom, EC1V 1LJ

Secretary14 June 2018Active
335 City Road, London, United Kingdom, EC1V 1LJ

Director12 February 2019Active
335 City Road, London, United Kingdom, EC1V 1LJ

Director12 February 2019Active
335 City Road, London, United Kingdom, EC1V 1LJ

Director12 February 2019Active
The Barn, Doddinghurst Road Doddinghurst, Brentwood, CM15 0QH

Secretary23 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 April 1993Active
25 Tern Close, Mayland, Chelmsford, CM3 6TW

Director06 April 2005Active
The Barn, Doddinghurst Road, Doddinghurst, Brentwood, CM15 0QH

Director23 April 1993Active
The Barn, Doddinghurst Road Doddinghurst, Brentwood, CM15 0QH

Director23 April 1993Active

People with Significant Control

Thermotel Limited
Notified on:14 June 2018
Status:Active
Country of residence:England
Address:Ground Floor Suite, Swan House, Brentwood, England, CM14 4HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert David John Parrott
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:The Barn, Doddinghurst Road, Brentwood, England, CM15 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Gazette

Gazette filings brought up to date.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Change account reference date company current shortened.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-10-27Address

Change registered office address company with date old address new address.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Officers

Change person secretary company with change date.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination secretary company.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.